The Back And Health Clinic Ltd
- Active
- Incorporated on 12 Jul 2002
Reg Address: C/O Bda Associates Limited Global House, 1 Ashley Avenue, Epsom KT18 5AD, England
Previous Names:
Germaine Chiropractic Clinics Limited - 16 Jun 2009
Clayhack Ltd - 16 Sep 2002
Germaine Chiropractic Clinics Limited - 16 Sep 2002
Clayhack Ltd - 12 Jul 2002
Company Classifications:
86220 - Specialists medical practice activities
- Summary The company with name "The Back And Health Clinic Ltd" is a ltd and located in C/O Bda Associates Limited Global House, 1 Ashley Avenue, Epsom KT18 5AD. The Back And Health Clinic Ltd is currently in active status and it was incorporated on 12 Jul 2002 (22 years 2 months 11 days ago). Details about company profile is given in below sections.
Company Financials
Overview of company financial details and comparison for the last 2 years.
Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.
Directors and Secretaries
List of all Directors and Secretaries in The Back And Health Clinic Ltd.
Following are the details about company officers including Directors and Secretaries.
# | Name | Role | Appt Date | Nationality | Status |
---|---|---|---|---|---|
1 | James Alistair Kirkland Cochrane | Director | 6 Jun 2013 | British | Resigned 28 Nov 2017 |
2 | James Alistair Kirkland Cochrane | Director | 6 Jun 2013 | British | Resigned 28 Nov 2017 |
3 | David Andrew Brown | Director | 6 Jun 2013 | British | Active |
4 | Christian Allard | Director | 1 Aug 2011 | Canadian | Resigned 28 Nov 2017 |
5 | Dipa Shah | Director | 8 Jan 2007 | British | Resigned 20 Jul 2015 |
6 | Christian Allard | Secretary | 8 Jan 2007 | British | Resigned 28 Nov 2017 |
7 | Julie Dawn Elliott | Secretary | 26 Jul 2004 | - | Resigned 26 Jul 2004 |
8 | Jessica Germaine | Director | 26 Jul 2004 | - | Resigned 8 Jan 2007 |
9 | Matthew Gordon Germaine | Director | 13 Jul 2002 | Canadian | Resigned 25 Jul 2004 |
10 | Jessica Germaine | Secretary | 13 Jul 2002 | - | Resigned 25 Jul 2004 |
11 | FORM 10 DIRECTORS FD LTD | Corporate Nominee Director | 12 Jul 2002 | - | Resigned 12 Aug 2002 |
12 | FORM 10 SECRETARIES FD LTD | Nominee Secretary | 12 Jul 2002 | - | Resigned 12 Aug 2002 |
Persons with Significant Control
List of all persons/companies with sigificant control.
Following are the details about all persons and companies who have sigificant control over the company.
# | Name | Notified | Nationality | Status |
---|---|---|---|---|
1 | Dr David Brown Natures of Control: Individual Person With Significant Control Ownership Of Shares 75 To 100 Percent Voting Rights 75 To 100 Percent Right To Appoint And Remove Directors | 1 Feb 2017 | British | Active |
2 | Dr David Brown Natures of Control: Individual Person With Significant Control Ownership Of Shares 75 To 100 Percent Voting Rights 75 To 100 Percent Right To Appoint And Remove Directors | 1 Feb 2017 | British | Active |
Latest Filing Activity
List of company filings like confirmation statements, accounts for The Back And Health Clinic Ltd.
Following are the details about company filings including confirmation statements, accounts, new director appointments and others.
# | Filing Type | Filing Date | |
---|---|---|---|
1 | Confirmation Statement - No Updates | 29 Jan 2024 | Download PDF |
2 | Confirmation Statement - No Updates | 23 Jan 2023 | Download PDF 3 Pages |
3 | Address - Change Registered Office Company With Date Old New | 31 May 2022 | Download PDF 1 Pages |
4 | Confirmation Statement - No Updates | 5 Feb 2021 | Download PDF 3 Pages |
5 | Accounts - Total Exemption Full | 24 Dec 2020 | Download PDF 8 Pages |
6 | Persons With Significant Control - Change To A Person With Significant Control | 27 Oct 2020 | Download PDF 2 Pages |
7 | Persons With Significant Control - Change To A Person With Significant Control | 21 Oct 2020 | Download PDF 2 Pages |
8 | Confirmation Statement - Updates | 22 Jan 2020 | Download PDF 4 Pages |
9 | Accounts - Total Exemption Full | 2 Dec 2019 | Download PDF 8 Pages |
10 | Confirmation Statement - No Updates | 15 Nov 2019 | Download PDF 3 Pages |
11 | Accounts - Total Exemption Full | 22 Dec 2018 | Download PDF 9 Pages |
12 | Confirmation Statement - No Updates | 21 Nov 2018 | Download PDF 3 Pages |
13 | Address - Change Registered Office Company With Date Old New | 6 Sep 2018 | Download PDF 1 Pages |
14 | Accounts - Total Exemption Full | 21 Dec 2017 | Download PDF 9 Pages |
15 | Officers - Termination Secretary Company With Name Termination Date | 28 Nov 2017 | Download PDF 1 Pages |
16 | Officers - Termination Director Company With Name Termination Date | 28 Nov 2017 | Download PDF 1 Pages |
17 | Officers - Termination Director Company With Name Termination Date | 28 Nov 2017 | Download PDF 1 Pages |
18 | Confirmation Statement - Updates | 10 Nov 2017 | Download PDF 4 Pages |
19 | Confirmation Statement - Updates | 21 Feb 2017 | Download PDF 5 Pages |
20 | Accounts - Total Exemption Small | 24 Nov 2016 | Download PDF 8 Pages |
21 | Annual Return - Company With Made Up Date Full List Shareholders | 18 Feb 2016 | Download PDF 7 Pages |
22 | Accounts - Total Exemption Small | 28 Jan 2016 | Download PDF 8 Pages |
23 | Annual Return - Company With Made Up Date Full List Shareholders | 6 Aug 2015 | Download PDF 7 Pages |
24 | Officers - Change Person Director Company With Change Date | 6 Aug 2015 | Download PDF 2 Pages |
25 | Officers - Change Person Secretary Company With Change Date | 6 Aug 2015 | Download PDF 1 Pages |
26 | Officers - Change Person Director Company With Change Date | 6 Aug 2015 | Download PDF 2 Pages |
27 | Officers - Termination Director Company With Name Termination Date | 6 Aug 2015 | Download PDF 1 Pages |
28 | Accounts - Total Exemption Small | 23 Dec 2014 | Download PDF 7 Pages |
29 | Annual Return - Company With Made Up Date Full List Shareholders | 11 Aug 2014 | Download PDF 7 Pages |
30 | Accounts - Total Exemption Small | 31 Dec 2013 | Download PDF 7 Pages |
31 | Officers - Change Person Director Company With Change Date | 29 Oct 2013 | Download PDF 3 Pages |
32 | Annual Return - Company With Made Up Date Full List Shareholders | 23 Sep 2013 | Download PDF 8 Pages |
33 | Officers - Appoint Person Director Company With Name | 20 Jun 2013 | Download PDF 2 Pages |
34 | Officers - Appoint Person Director Company With Name | 20 Jun 2013 | Download PDF 2 Pages |
35 | Accounts - Change Account Reference Date Company Previous Shortened | 20 Jun 2013 | Download PDF 1 Pages |
36 | Accounts - Total Exemption Small | 17 Dec 2012 | Download PDF 7 Pages |
37 | Annual Return - Company With Made Up Date Full List Shareholders | 17 Sep 2012 | Download PDF 5 Pages |
38 | Officers - Appoint Person Director Company With Name | 17 Sep 2012 | Download PDF 2 Pages |
39 | Officers - Change Person Director Company With Change Date | 17 Sep 2012 | Download PDF 2 Pages |
40 | Officers - Change Person Secretary Company With Change Date | 17 Sep 2012 | Download PDF 2 Pages |
41 | Address - Change Registered Office Company With Date Old | 17 Sep 2012 | Download PDF 1 Pages |
42 | Mortgage - Legacy | 19 Jul 2012 | Download PDF 5 Pages |
43 | Accounts - Total Exemption Small | 29 Mar 2012 | Download PDF 6 Pages |
44 | Annual Return - Company With Made Up Date Full List Shareholders | 14 Sep 2011 | Download PDF 4 Pages |
45 | Accounts - Total Exemption Small | 19 Jan 2011 | Download PDF 7 Pages |
46 | Annual Return - Company With Made Up Date Full List Shareholders | 1 Sep 2010 | Download PDF 4 Pages |
47 | Officers - Change Person Director Company With Change Date | 1 Sep 2010 | Download PDF 2 Pages |
48 | Accounts - Total Exemption Full | 27 May 2010 | Download PDF 10 Pages |
49 | Annual Return - Legacy | 25 Sep 2009 | Download PDF 3 Pages |
50 | Accounts - Total Exemption Small | 13 Aug 2009 | Download PDF 7 Pages |
51 | Change Of Name - Certificate Company | 12 Jun 2009 | Download PDF 3 Pages |
52 | Annual Return - Legacy | 28 Aug 2008 | Download PDF 3 Pages |
53 | Accounts - Total Exemption Small | 4 Jun 2008 | Download PDF 7 Pages |
54 | Annual Return - Legacy | 7 Aug 2007 | Download PDF 2 Pages |
55 | Address - Legacy | 26 Jun 2007 | Download PDF 1 Pages |
56 | Accounts - Total Exemption Small | 22 Mar 2007 | Download PDF 7 Pages |
57 | Officers - Legacy | 20 Jan 2007 | Download PDF 1 Pages |
58 | Officers - Legacy | 20 Jan 2007 | Download PDF 2 Pages |
59 | Officers - Legacy | 20 Jan 2007 | Download PDF 2 Pages |
60 | Officers - Legacy | 20 Jan 2007 | Download PDF 1 Pages |
61 | Officers - Legacy | 20 Jan 2007 | Download PDF 1 Pages |
62 | Annual Return - Legacy | 25 Jul 2006 | Download PDF 2 Pages |
63 | Accounts - Total Exemption Small | 31 May 2006 | Download PDF 6 Pages |
64 | Annual Return - Legacy | 9 Aug 2005 | Download PDF 2 Pages |
65 | Accounts - Total Exemption Small | 7 Jun 2005 | Download PDF 6 Pages |
66 | Officers - Legacy | 27 Aug 2004 | Download PDF 2 Pages |
67 | Officers - Legacy | 17 Aug 2004 | Download PDF 2 Pages |
68 | Officers - Legacy | 17 Aug 2004 | Download PDF 1 Pages |
69 | Officers - Legacy | 17 Aug 2004 | Download PDF 1 Pages |
70 | Annual Return - Legacy | 6 Aug 2004 | Download PDF 6 Pages |
71 | Accounts - Total Exemption Small | 13 May 2004 | Download PDF 5 Pages |
72 | Annual Return - Legacy | 7 Sep 2003 | Download PDF 6 Pages |
73 | Mortgage - Legacy | 23 Jul 2003 | Download PDF 3 Pages |
74 | Mortgage - Legacy | 15 Jul 2003 | Download PDF 3 Pages |
75 | Officers - Legacy | 17 Sep 2002 | Download PDF 2 Pages |
76 | Officers - Legacy | 17 Sep 2002 | Download PDF 2 Pages |
77 | Address - Legacy | 17 Sep 2002 | Download PDF 1 Pages |
78 | Change Of Name - Certificate Company | 16 Sep 2002 | Download PDF 2 Pages |
79 | Officers - Legacy | 13 Aug 2002 | Download PDF 1 Pages |
80 | Address - Legacy | 13 Aug 2002 | Download PDF 1 Pages |
81 | Officers - Legacy | 13 Aug 2002 | Download PDF 1 Pages |
82 | Incorporation - Company | 12 Jul 2002 | Download PDF 9 Pages |
Mutual Companies
List of companies mutual between directors of this company.
Following are the details about companies which are mutual between director of this company.
# | Name | Status |
---|---|---|
1 | Browns Chiropractic Services Ltd Mutual People: David Andrew Brown | Active |